About

Registered Number: 03532532
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 1 Sheffield Road, Southborough, Tunbridge Wells, TN4 0PD

 

Based in Tunbridge Wells, Solving Ltd was established in 1998. There are 4 directors listed as Bjork, Andreas Mats-rune, Bjork, Peter Mikael, Thompson, Dorothy Muriel, Eriksson, Bo-goran Johannes for Solving Ltd in the Companies House registry. The business is VAT Registered in the UK. This company currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BJORK, Andreas Mats-Rune 14 February 2020 - 1
BJORK, Peter Mikael 22 June 1998 - 1
ERIKSSON, Bo-Goran Johannes 01 April 2014 14 February 2020 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Dorothy Muriel 26 June 2000 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
GUARANTEE2 - N/A 23 June 2020
PARENT_ACC - N/A 01 June 2020
AGREEMENT2 - N/A 01 June 2020
CS01 - N/A 26 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 September 2018
PARENT_ACC - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 June 2017
PARENT_ACC - N/A 30 May 2017
AGREEMENT2 - N/A 30 May 2017
GUARANTEE2 - N/A 30 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 May 2016
PARENT_ACC - N/A 03 May 2016
GUARANTEE2 - N/A 03 May 2016
AGREEMENT2 - N/A 03 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 July 2015
AGREEMENT2 - N/A 17 June 2015
PARENT_ACC - N/A 09 June 2015
GUARANTEE2 - N/A 09 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 September 2014
PARENT_ACC - N/A 08 September 2014
AGREEMENT2 - N/A 16 June 2014
GUARANTEE2 - N/A 16 June 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
363a - Annual Return 24 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
AUD - Auditor's letter of resignation 12 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 21 April 2000
225 - Change of Accounting Reference Date 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.